Company number 04655017
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 57 LONGMEAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4HR
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 02100 - Silviculture and other forestry activities
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
GBP 100
. The most likely internet sites of LONGHAY LIMITED are www.longhay.co.uk, and www.longhay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Longhay Limited is a Private Limited Company.
The company registration number is 04655017. Longhay Limited has been working since 03 February 2003.
The present status of the company is Active. The registered address of Longhay Limited is 57 Longmead Letchworth Garden City Hertfordshire Sg6 4hr. . BARBER, John Hubert is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Support activities for crop production".
Current Directors
Resigned Directors
Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 31 January 2009
Appointed Date: 03 February 2003
Nominee Director
OCS DIRECTORS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003
Persons With Significant Control
Mr John Hubert Barber
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more
LONGHAY LIMITED Events
07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
19 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
...
... and 27 more events
12 Feb 2003
Resolutions
-
ELRES ‐
Elective resolution
12 Feb 2003
Resolutions
-
ELRES ‐
Elective resolution
12 Feb 2003
Director resigned
12 Feb 2003
Registered office changed on 12/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
03 Feb 2003
Incorporation